logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Siddiqui, Mohammed Shoeb

    Related profiles found in government register
  • Siddiqui, Mohammed Shoeb

    Registered addresses and corresponding companies
    • A2-08 2nd Floor Vista Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 1
    • Suite A4:06 Vista Business Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 2
    • 7th, Floor, Bowman House 29 Wilson Street, London, EC2M 2SJ, United Kingdom

      IIF 3
  • Siddiqui, Mohammed
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 77, Greenfield Road, London, E1 1EJ, England

      IIF 4
  • Siddiqui, Mohammed
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 77, Greenfield Road, London, E1 1EJ, England

      IIF 5
  • Siddiqui, Mohammed Shoeb
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1074, Uxbridge Road, Hayes, UB4 0RJ, England

      IIF 6 IIF 7 IIF 8
    • 2, Clayton Road, Hayes, UB3 1AY, England

      IIF 9
    • 132, Ash Grove, Hounslow, TW5 9DS, England

      IIF 10
    • 28, The Avenue, Cranford, Hounslow, TW5 9RA, England

      IIF 11 IIF 12 IIF 13
    • 343, Vicarage Farm Road, Hounslow, Middlesex, TW5 0DZ

      IIF 15
    • 343, Vicarage Farm Road, Hounslow, TW5 0DZ, England

      IIF 16
    • Suite A4:06 Vista Business Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 17
    • Vista Business Centre, Suite A4:06, 4th Floor, Block A, 50 Salisbury Road, Hounslow, London, TW4 6JQ, England

      IIF 18
    • Vista Business Centre, Suite A4:06, 4th Floor, Block A, 50 Salisbury Road, Hounslow, TW4 6JQ, United Kingdom

      IIF 19
    • Vista Business Centre, Suite A4:06, 4th Floor, Block A, Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 20
  • Siddiqui, Mohammed Shoeb
    British business person born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit A2-08, 2nd Floor, Vista Centre, 50 Salisbury Road, Houslow, TW4 6JQ, England

      IIF 21
  • Siddiqui, Mohammed Shoeb
    British businessman born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 29, Wilson Street, London, City Of London, EC2M 2SJ, United Kingdom

      IIF 22
  • Siddiqui, Mohammed Shoeb
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit A2-13, 2nd Floor Vista Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, United Kingdom

      IIF 23
  • Siddiqui, Mohammed Shoeb
    British sales director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 33, Sharps Lane, Ruislip, Middlesex, HA4 7JG, England

      IIF 24
  • Siddiqui, Mohammed Usman
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 77, Greenfield Road, London, E1 1EJ, England

      IIF 25
    • 85, C/o Vg & Co(accountants), Office 1, Tarling Road, London, E16 1HN, United Kingdom

      IIF 26
    • 31, Nursery Road, Knaphill, Woking, GU21 2NN, England

      IIF 27
  • Siddiqui, Mohammed Usman
    British business executive born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 244 Edgware Road, London, W2 1DS, England

      IIF 28
  • Shoeb Siddiqui, Mohammed
    British business executive born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • A2-08 2nd Floor Vista Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 29
  • Shoeb Siddiqui, Mohammed
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • A2-08 2nd Floor Vista Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 30
  • Siddiqui, Mohammed Shoeb
    Indian sales and marketing born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7th, Floor, Bowman House 29 Wilson Street, London, EC2M 2SJ, United Kingdom

      IIF 31
  • Siddiqui, Mohammed Shoeb
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centurion House, London Road, Staines-upon-thames, TW18 4AX, United Kingdom

      IIF 32
  • Mr Mohammed Siddiqui
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 77, Greenfield Road, London, E1 1EJ, England

      IIF 33
  • Mr Mohammed Shoeb Siddiqui
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1074, Uxbridge Road, Hayes, UB4 0RJ, England

      IIF 34 IIF 35
    • 28, The Avenue, Cranford, Hounslow, TW5 9RA, England

      IIF 36 IIF 37 IIF 38
    • 343, Vicarage Farm Road, Hounslow, Middlesex, TW5 0DZ

      IIF 39
    • 343, Vicarage Farm Road, Hounslow, TW5 0DZ, England

      IIF 40
    • A2-08 2nd Floor Vista Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 41
    • Unit A2-13, 2nd Floor Vista Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, United Kingdom

      IIF 42
    • Vista Business Centre, Suite A4:06, 4th Floor, Block A, 50 Salisbury Road, Hounslow, London, TW4 6JQ, England

      IIF 43
    • Vista Business Centre, Suite A4:06, 4th Floor, Block A, 50 Salisbury Road, Hounslow, TW4 6JQ, United Kingdom

      IIF 44
    • Vista Business Centre, Suite A4:06, 4th Floor, Block A, Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 45
    • Unit A2-08, 2nd Floor, Vista Centre, 50 Salisbury Road, Houslow, TW4 6JQ, England

      IIF 46
    • Board Room, Baylis House, Stoke Poges Lane, Slough, SL1 3PB, England

      IIF 47
  • Mohammed Shoeb Siddiqui
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suite A4:06 Vista Business Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 48
  • Mohammed Usman Siddiqui
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 244 Edgware Road, London, W2 1DS, England

      IIF 49
  • Mr Mohammed Usman Siddiqui
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 71, Greenfield Road, London, E1 1EJ, England

      IIF 50
    • 85, C/o Vg & Co(accountants), Office 1, Tarling Road, London, E16 1HN, United Kingdom

      IIF 51
    • 31, Nursery Road, Knaphill, Woking, GU21 2NN, England

      IIF 52
child relation
Offspring entities and appointments 23
  • 1
    AI MARKET LTD
    12336350
    100 Greenfield Road, London, England
    Active Corporate (2 parents)
    Officer
    2020-04-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-04-03 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 2
    AL HYDERABADI NAWAABS LIMITED
    15709321
    Baylis House, Stoke Poges Lane, Slough, England
    Active Corporate (5 parents)
    Officer
    2024-05-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 3
    AL-HYDERABADI BIRYANI & GRILLS LTD
    14692730 16840384
    25 Watford Road, Wembley, England
    Active Corporate (6 parents)
    Officer
    2023-03-07 ~ 2025-12-03
    IIF 9 - Director → ME
  • 4
    AL-HYDERABADI MANDI BIRYANI LTD
    14131382
    1074 Uxbridge Road, Hayes, England
    Active Corporate (5 parents)
    Officer
    2023-10-01 ~ now
    IIF 6 - Director → ME
  • 5
    BAYLIS PARK HOTEL LTD
    - now 15703989
    AL HYDERABADI NIZAMS LIMITED
    - 2025-07-16 15703989
    Baylis House, Stoke Poges Lane, Slough, England
    Active Corporate (6 parents)
    Officer
    2024-05-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-05-06 ~ now
    IIF 38 - Right to appoint or remove directors OE
  • 6
    CHACHA CHAIWALA LTD
    12377240
    1074 Uxbridge Road, Hayes, England
    Active Corporate (8 parents)
    Officer
    2023-10-01 ~ 2025-12-01
    IIF 8 - Director → ME
    2025-12-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-12-24 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 35 - Right to appoint or remove directors OE
    2023-10-01 ~ 2025-12-01
    IIF 34 - Right to appoint or remove directors OE
  • 7
    COMPLETE JOBS ONLINE LIMITED
    12813139
    Unit A2-08, 2nd Floor Vista Centre, 50 Salisbury Road, Houslow, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-08-14 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 8
    COURSE DIRECT LIMITED
    12855153
    Unit A2-13 2nd Floor Vista Centre, 50 Salisbury Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 9
    CRANFORD CONSTRUCTION SERVICES LIMITED
    14816114
    132 Ash Grove, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2023-04-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-04-20 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CREP LDN LIMITED
    09854630
    77 Greenfield Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-21 ~ 2021-03-21
    IIF 4 - Director → ME
    2021-03-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-03-21 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 11
    ENGRAVED SIGNS XPRESS LIMITED
    07688605
    Unit H Rear Of 14, Norwood Road, Southall, Middlesex
    Active Corporate (4 parents)
    Officer
    2023-09-29 ~ now
    IIF 13 - Director → ME
  • 12
    HESTON AUTO PARTS AND REPAIR CENTRE LIMITED
    - now 03727837
    HESTON AUTO PARTS CO. LTD.
    - 2023-02-08 03727837
    25 Watford Road, Wembley, England
    Active Corporate (8 parents)
    Officer
    2023-02-02 ~ 2025-12-05
    IIF 15 - Director → ME
    Person with significant control
    2023-04-05 ~ 2025-12-05
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    HESTON WELDING AND FABRICATION SERVICES LIMITED
    - now 13667383
    AL-BIKES & CAR PARTS LTD
    - 2023-02-08 13667383
    343 Vicarage Farm Road, Hounslow, England
    Active Corporate (4 parents)
    Officer
    2023-02-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    LONDON TRAINING GROUP LIMITED
    10589772
    A2-08 2nd Floor Vista Centre 50 Salisbury Road, Hounslow, England
    Active Corporate (3 parents)
    Officer
    2020-05-27 ~ 2020-05-27
    IIF 29 - Director → ME
    2020-05-27 ~ now
    IIF 30 - Director → ME
    2017-04-24 ~ 2020-05-27
    IIF 1 - Secretary → ME
    Person with significant control
    2020-05-27 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MIGRATION SQUARE LONDON LIMITED
    14686501
    Vista Business Centre Suite A4:06, 4th Floor, Block A, Salisbury Road, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2023-02-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-02-24 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 16
    ORYEN HEALTHCARE LIMITED
    16896123
    85 C/o Vg & Co(accountants), Office 1, Tarling Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-12-08 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 17
    SHELDON OUTLETS LTD
    10328111
    181 Randolph Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2016-08-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 18
    TELTH HEALTHCARE PVT LTD
    - now 14411590
    IZZET LIMITED - 2023-03-14
    Centurion House, London Road, Staines-upon-thames, England
    Active Corporate (6 parents)
    Officer
    2025-04-12 ~ now
    IIF 32 - Director → ME
  • 19
    THE ACCIDENT CLAIM & HIRE SOLUTION LTD
    12079693
    67a Dartmouth Avenue, Woking, England
    Active Corporate (4 parents)
    Officer
    2020-01-01 ~ 2021-01-15
    IIF 27 - Director → ME
    Person with significant control
    2020-01-01 ~ 2021-01-15
    IIF 52 - Ownership of shares – 75% or more OE
  • 20
    THE FBKS GROUP LIMITED
    13836430
    Vista Business Centre Suite A4:06, 4th Floor, Block A, 50 Salisbury Road, Hounslow, London, England
    Active Corporate (1 parent)
    Officer
    2022-01-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 21
    THE FIVEBRIDGE GROUP LTD
    - now 11919947
    ADVANCE GLOBAL TECHNOLOGY LTD
    - 2025-06-23 11919947
    Board Room Baylis House, Stoke Poges Lane, Slough, England
    Active Corporate (5 parents)
    Officer
    2024-06-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 22
    TRAINING SQUARE GROUP LIMITED
    15714165
    Vista Business Centre Suite A4:06, 4th Floor, Block A, 50 Salisbury Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-05-11 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 23
    TRAINING SQUARE LONDON LTD
    07748709
    25 Watford Road, Wembley, England
    Active Corporate (6 parents)
    Officer
    2012-12-01 ~ 2013-02-18
    IIF 24 - Director → ME
    2012-08-02 ~ 2012-08-31
    IIF 31 - Director → ME
    2014-09-05 ~ 2014-11-03
    IIF 22 - Director → ME
    2022-04-01 ~ 2025-12-01
    IIF 17 - Director → ME
    2017-04-24 ~ 2022-04-05
    IIF 2 - Secretary → ME
    2011-08-22 ~ 2012-03-07
    IIF 3 - Secretary → ME
    Person with significant control
    2018-03-05 ~ 2025-12-01
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.